BROMPTON DESIGN AND BUILD LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/11/253 November 2025 NewConfirmation statement made on 2025-11-01 with no updates

View Document

26/08/2526 August 2025 Registered office address changed from 256 Martin Way Morden SM4 4AW England to 46-48 Meopham Road 46-48 Meopham Road Mitcham CR4 1BG on 2025-08-26

View Document

26/08/2526 August 2025 Director's details changed for Ms Sarah Jane Insley on 2025-08-26

View Document

21/08/2521 August 2025 Micro company accounts made up to 2024-11-30

View Document

16/12/2416 December 2024 Total exemption full accounts made up to 2023-11-30

View Document

16/12/2416 December 2024 Confirmation statement made on 2024-11-01 with updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

12/11/2412 November 2024 Compulsory strike-off action has been discontinued

View Document

12/11/2412 November 2024 Compulsory strike-off action has been discontinued

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

01/11/231 November 2023 Confirmation statement made on 2023-11-01 with no updates

View Document

29/10/2329 October 2023 Total exemption full accounts made up to 2022-11-30

View Document

01/03/231 March 2023 Compulsory strike-off action has been discontinued

View Document

01/03/231 March 2023 Compulsory strike-off action has been discontinued

View Document

28/02/2328 February 2023 Confirmation statement made on 2022-11-02 with no updates

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

12/01/2312 January 2023 Appointment of Mr Pedro Nel Sanchez as a director on 2023-01-01

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

27/10/2227 October 2022 Satisfaction of charge 074269860002 in full

View Document

27/10/2227 October 2022 Satisfaction of charge 074269860003 in full

View Document

27/10/2227 October 2022 Satisfaction of charge 074269860002 in part

View Document

24/12/2124 December 2021 Confirmation statement made on 2021-11-02 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

11/09/2011 September 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

17/01/2017 January 2020 30/11/18 TOTAL EXEMPTION FULL

View Document

10/12/1910 December 2019 CONFIRMATION STATEMENT MADE ON 02/11/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

27/02/1927 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 02/11/18, NO UPDATES

View Document

28/08/1828 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

04/12/174 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 074269860003

View Document

04/12/174 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 074269860002

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

21/11/1721 November 2017 CONFIRMATION STATEMENT MADE ON 02/11/17, NO UPDATES

View Document

27/09/1727 September 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

06/02/176 February 2017 REGISTERED OFFICE CHANGED ON 06/02/2017 FROM 53 OVERCOMBE DRIVE WEYMOUTH DORSET DT3 6QF

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES

View Document

22/09/1622 September 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

03/12/153 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS SARAH JANE INSLEY / 30/11/2015

View Document

03/12/153 December 2015 Annual return made up to 2 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

12/01/1512 January 2015 Annual accounts small company total exemption made up to 30 November 2013

View Document

07/01/157 January 2015 DISS40 (DISS40(SOAD))

View Document

06/01/156 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS SARAH JANE INSLEY / 04/11/2014

View Document

06/01/156 January 2015 REGISTERED OFFICE CHANGED ON 06/01/2015 FROM 96 CARDINAL AVENUE MORDEN SURREY SM4 4SX

View Document

06/01/156 January 2015 REGISTERED OFFICE CHANGED ON 06/01/2015 FROM 39 HORSFORD STREET WEYMOUTH DORSET DT4 8UH

View Document

06/01/156 January 2015 Annual return made up to 2 November 2014 with full list of shareholders

View Document

02/12/142 December 2014 FIRST GAZETTE

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

20/08/1420 August 2014 DISS40 (DISS40(SOAD))

View Document

19/08/1419 August 2014 Annual accounts small company total exemption made up to 30 November 2012

View Document

19/08/1419 August 2014 FIRST GAZETTE

View Document

12/02/1412 February 2014 APPOINTMENT TERMINATED, DIRECTOR PEDRO SANCHEZ PENA

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

15/11/1315 November 2013 Annual return made up to 2 November 2013 with full list of shareholders

View Document

30/01/1330 January 2013 Annual return made up to 2 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

01/05/121 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11

View Document

27/03/1227 March 2012 DISS40 (DISS40(SOAD))

View Document

26/03/1226 March 2012 Annual return made up to 2 November 2011 with full list of shareholders

View Document

06/03/126 March 2012 FIRST GAZETTE

View Document

22/11/1122 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

02/11/102 November 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company